Company NameGlobal Partners (UK)
Company StatusActive
Company Number02586205
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 February 1991(33 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Margaret Thomas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(25 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Secretary NameMrs Margaret Thomas
StatusCurrent
Appointed04 July 2016(25 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Director NameMs Susan Annette Helms
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2019(27 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleInternational Operations Director
Country of ResidenceEngland
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Director NameMrs Varduyi Searle
Date of BirthMay 1988 (Born 35 years ago)
NationalityUkrainian
StatusCurrent
Appointed02 March 2021(30 years after company formation)
Appointment Duration3 years, 1 month
RoleFinance Assistant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Quest House 73 Balcombe Road
Horley
RH6 9AB
Director NameMrs McKenzie Brooke Rogers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFirst Floor, Quest House 73, Balcombe Road
Horley
RH6 9AB
Director NameDr Michael Wayne Stroope
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameVernon David Garrison
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address1073 Westwood
Camden
Arkansas
United States
Director NameMr William Weldon Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat F 2f Valiant Industrial Centre
2 12 Au Pui Wan Street
Fotan Shatin New Territories
Foreign
Hong Kong
Director NameJeffery Scott Holste
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address89 Cashew Road
09-02
Singapore 2367
Foreign
Director NameErnest Boyd Myers
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 97
Reigate
Surrey
RH2 8YN
Secretary NameDr Ernest Boyd Myers
NationalityAmerican
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Sandcross Lane
Reigate
Surrey
RH2 8EH
Secretary NameMichael Cole Barnett
NationalityAmerican
StatusResigned
Appointed23 April 1992(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address56 Carlton Green
Redhill
Surrey
RH1 2DA
Director NameMr Gary Lee Baldridge
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1992(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 October 1994)
RoleField Coordinator
Correspondence AddressThe Bothy Kings Cross Lane
South Nutfield
Redhill
Surrey
RH1 5NY
Director NameB Mark Morris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 1997)
RoleCharity Administrator
Correspondence AddressFarrer Court Apartments
151 D Kings Road Number 15-16
Singapore 1026
Republic Of Singapore
Foreign
Director NameAlbert Gene Smith
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1994(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1997)
RoleCharity Administrator
Correspondence Address24 Windmill Drive
Reigate
Surrey
RH2 0JP
Director NameMichael Cole Barnett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1994(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1997)
RoleCS
Correspondence Address56 Carlton Green
Redhill
Surrey
RH1 2DA
Director NameDr James Edward Hampton
Date of BirthMay 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1997(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 1999)
RoleRetired
Correspondence Address241 Hide A Way Lane
Central Lindale
Tx 75771
Director NameSheryl Gera
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1997(6 years after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2007)
RoleBook Keeper
Correspondence AddressBp 302
Decines Charpieu Cedex
Rhone
69154
Director NameEdward Robin Hurst
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 May 2002)
RoleOperations Manager
Correspondence Address16 Earlswood Road
Redhill
Surrey
RH1 6HE
Secretary NameJerri Lynne Simmons
NationalityAmerican
StatusResigned
Appointed25 March 1997(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 09 February 2006)
RoleTreasurer
Correspondence Address5 Radnor Court
Linkfield Street
Redhill
RH1 6BZ
Director NameGary Charles Rowland
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1999(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2002)
RoleAttorney
Correspondence Address47 Boulevard Rabatau
Marseille 13008
Foreign
Director NameMarcus Burnett Culverwell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(11 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 October 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 Budgen Drive
Redhill
Surrey
RH1 2QB
Director NameStanley Ryan Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2002(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address8110 North Highway 19
Palestine
Texas Tx 75803
United States
Secretary NameJeremy Howard Cox
NationalityBritish
StatusResigned
Appointed25 November 2002(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2006)
RoleAdministrator
Correspondence Address9 Downswood
Reigate
Surrey
RH2 0JQ
Secretary NameKevin Prewett
NationalityBritish
StatusResigned
Appointed09 February 2006(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2010)
RoleCompany Administrator
Correspondence Address17 Woodfield Close
Redhill
Surrey
RH1 2DL
Director NameElias Moussa
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2007(15 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2016)
RoleAdministrative Associate
Country of ResidenceUnited Kingdom
Correspondence Address82 Carlton Road
Redhill
Surrey
RH1 2DD
Director NameLinda Moussa
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2008(17 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2015)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address82 Carlton Road
Redhill
Surrey
RH1 2DD
Secretary NameMr Jeremy Cox
StatusResigned
Appointed05 November 2009(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Correspondence AddressTennison House Tweedy Road
Bromley
Kent
BR1 3NF
Secretary NameMs Jerri Lynne Simmons
StatusResigned
Appointed01 February 2010(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 2015)
RoleCompany Director
Correspondence AddressTennison House Tweedy Road
Bromley
Kent
BR1 3NF
Director NameMr Terrence Heeringa
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2015(24 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 July 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressTennison House Tweedy Road
Bromley
Kent
BR1 3NF
Secretary NameMrs McKenzie Rogers
StatusResigned
Appointed20 November 2015(24 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 July 2016)
RoleCompany Director
Correspondence AddressTennison House Tweedy Road
Bromley
Kent
BR1 3NF
Director NameMr Brent Mayfield
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2016(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Director NameMiss Adele Bronkhorst
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2021)
RoleOrthodontist
Country of ResidenceEngland
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Director NameMr Grant Robbins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB

Contact

Websiteglobalpartnersinternational.com

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Turnover£4,800,904
Net Worth£3,367,479
Cash£212,071
Current Liabilities£63,742

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

5 October 2023Accounts for a small company made up to 31 December 2022 (46 pages)
29 September 2023Memorandum and Articles of Association (20 pages)
25 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2023Appointment of Mrs. Mckenzie Rogers as a secretary on 20 August 2023 (2 pages)
1 September 2023Appointment of Ms Dawn Swibold as a director on 20 August 2023 (2 pages)
1 September 2023Termination of appointment of Margaret Thomas as a director on 31 August 2023 (1 page)
1 September 2023Termination of appointment of Margaret Thomas as a secretary on 20 August 2023 (1 page)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
20 October 2022Director's details changed for Varduyi Alexanyan on 15 March 2022 (2 pages)
4 October 2022Appointment of Mrs Mckenzie Brooke Rogers as a director on 4 October 2022 (2 pages)
2 August 2022Accounts for a small company made up to 31 December 2021 (26 pages)
21 March 2022Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to International House 64 Nile Street London N1 7SR on 21 March 2022 (1 page)
24 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
2 October 2021Accounts for a small company made up to 31 December 2020 (32 pages)
3 August 2021Registered office address changed from C/O C/O Wig & Pen Tennison House Tweedy Road Bromley Kent BR1 3NF to International House 185 Tower Bridge Road London SE1 2UF on 3 August 2021 (1 page)
27 May 2021Termination of appointment of Adele Bronkhorst as a director on 27 May 2021 (1 page)
15 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
8 March 2021Appointment of Varduyi Alexanyan as a director on 2 March 2021 (2 pages)
1 February 2021Termination of appointment of Grant Robbins as a director on 1 February 2021 (1 page)
22 September 2020Accounts for a small company made up to 31 December 2019 (46 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (38 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 February 2019Appointment of Ms Susan Annette Helms as a director on 31 January 2019 (2 pages)
5 February 2019Termination of appointment of Brent Mayfield as a director on 31 January 2019 (1 page)
9 October 2018Accounts for a small company made up to 31 December 2017 (34 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
2 January 2018Director's details changed for Miss Adele Bronkhorst on 1 January 2018 (2 pages)
2 January 2018Director's details changed for Mrs Margaret Thomas on 1 January 2018 (2 pages)
2 January 2018Director's details changed for Mr Grant Robbins on 1 January 2018 (2 pages)
2 January 2018Director's details changed for Mr. Brent Mayfield on 1 January 2018 (2 pages)
3 November 2017Secretary's details changed for Mrs. Margaret Thomas on 3 November 2017 (1 page)
3 November 2017Secretary's details changed for Mrs. Margaret Thomas on 3 November 2017 (1 page)
11 October 2017Termination of appointment of Marcus Burnett Culverwell as a director on 11 October 2017 (1 page)
11 October 2017Appointment of Mr Grant Robbins as a director on 11 October 2017 (2 pages)
11 October 2017Termination of appointment of Marcus Burnett Culverwell as a director on 11 October 2017 (1 page)
11 October 2017Appointment of Mr Grant Robbins as a director on 11 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (34 pages)
7 October 2017Full accounts made up to 31 December 2016 (34 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
9 November 2016Termination of appointment of Elias Moussa as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Elias Moussa as a director on 1 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (35 pages)
11 October 2016Full accounts made up to 31 December 2015 (35 pages)
12 July 2016Appointment of Miss Adele Bronkhorst as a director on 5 July 2016 (2 pages)
12 July 2016Appointment of Miss Adele Bronkhorst as a director on 5 July 2016 (2 pages)
12 July 2016Termination of appointment of Terrence Heeringa as a director on 5 July 2016 (1 page)
12 July 2016Termination of appointment of Terrence Heeringa as a director on 5 July 2016 (1 page)
6 July 2016Appointment of Mr. Brent Mayfield as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Mrs. Margaret Thomas as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of Mr. Brent Mayfield as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Mrs. Margaret Thomas as a secretary on 4 July 2016 (2 pages)
6 July 2016Appointment of Mrs. Margaret Thomas as a secretary on 4 July 2016 (2 pages)
6 July 2016Termination of appointment of Mckenzie Rogers as a secretary on 4 July 2016 (1 page)
6 July 2016Termination of appointment of Mckenzie Rogers as a secretary on 4 July 2016 (1 page)
6 July 2016Appointment of Mrs. Margaret Thomas as a director on 4 July 2016 (2 pages)
23 February 2016Annual return made up to 23 February 2016 no member list (4 pages)
23 February 2016Annual return made up to 23 February 2016 no member list (4 pages)
20 November 2015Appointment of Mrs Mckenzie Rogers as a secretary on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr. Terrence Heeringa as a director on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of Jerri Lynne Simmons as a secretary on 20 November 2015 (1 page)
20 November 2015Appointment of Mr. Terrence Heeringa as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mrs Mckenzie Rogers as a secretary on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of Linda Moussa as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Linda Moussa as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Jerri Lynne Simmons as a secretary on 20 November 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
2 March 2015Annual return made up to 27 February 2015 no member list (4 pages)
2 March 2015Annual return made up to 27 February 2015 no member list (4 pages)
25 September 2014Full accounts made up to 31 December 2013 (27 pages)
25 September 2014Full accounts made up to 31 December 2013 (27 pages)
5 March 2014Annual return made up to 27 February 2014 no member list (4 pages)
5 March 2014Annual return made up to 27 February 2014 no member list (4 pages)
30 October 2013Termination of appointment of Jeremy Cox as a secretary (1 page)
30 October 2013Termination of appointment of Jeremy Cox as a secretary (1 page)
16 August 2013Full accounts made up to 31 December 2012 (23 pages)
16 August 2013Full accounts made up to 31 December 2012 (23 pages)
13 March 2013Annual return made up to 27 February 2013 no member list (5 pages)
13 March 2013Annual return made up to 27 February 2013 no member list (5 pages)
16 August 2012Full accounts made up to 31 December 2011 (33 pages)
16 August 2012Full accounts made up to 31 December 2011 (33 pages)
27 February 2012Annual return made up to 27 February 2012 no member list (5 pages)
27 February 2012Annual return made up to 27 February 2012 no member list (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (31 pages)
10 August 2011Full accounts made up to 31 December 2010 (31 pages)
3 March 2011Annual return made up to 27 February 2011 no member list (5 pages)
3 March 2011Registered office address changed from Po Box 214 Redhill Surrey RH1 1FP on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Po Box 214 Redhill Surrey RH1 1FP on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Po Box 214 Redhill Surrey RH1 1FP on 3 March 2011 (1 page)
3 March 2011Annual return made up to 27 February 2011 no member list (5 pages)
6 August 2010Full accounts made up to 31 December 2009 (33 pages)
6 August 2010Full accounts made up to 31 December 2009 (33 pages)
3 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
3 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
2 March 2010Director's details changed for Marcus Burnett Culverwell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Marcus Burnett Culverwell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Elias Moussa on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Marcus Burnett Culverwell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Elias Moussa on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Elias Moussa on 2 March 2010 (2 pages)
5 February 2010Appointment of Ms. Jerri Lynne Simmons as a secretary (1 page)
5 February 2010Appointment of Ms. Jerri Lynne Simmons as a secretary (1 page)
5 February 2010Termination of appointment of Kevin Prewett as a secretary (1 page)
5 February 2010Termination of appointment of Kevin Prewett as a secretary (1 page)
5 November 2009Appointment of Mr Jeremy Cox as a secretary (1 page)
5 November 2009Appointment of Mr Jeremy Cox as a secretary (1 page)
11 September 2009Full accounts made up to 31 December 2008 (32 pages)
11 September 2009Full accounts made up to 31 December 2008 (32 pages)
12 March 2009Annual return made up to 27/02/09 (3 pages)
12 March 2009Annual return made up to 27/02/09 (3 pages)
11 December 2008Appointment terminated director stanley chambers (1 page)
11 December 2008Appointment terminated director stanley chambers (1 page)
11 December 2008Director appointed linda burgess moussa (2 pages)
11 December 2008Director appointed linda burgess moussa (2 pages)
18 September 2008Full accounts made up to 31 December 2007 (21 pages)
18 September 2008Full accounts made up to 31 December 2007 (21 pages)
20 March 2008Annual return made up to 27/02/08 (3 pages)
20 March 2008Annual return made up to 27/02/08 (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
14 December 2007Registered office changed on 14/12/07 from: tenison house tweedy road bromley BR1 3NF (1 page)
14 December 2007Registered office changed on 14/12/07 from: tenison house tweedy road bromley BR1 3NF (1 page)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2007Annual return made up to 27/02/07 (2 pages)
5 March 2007Annual return made up to 27/02/07 (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
8 September 2006Full accounts made up to 31 December 2005 (15 pages)
8 September 2006Full accounts made up to 31 December 2005 (15 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
27 February 2006Annual return made up to 27/02/06 (2 pages)
27 February 2006Annual return made up to 27/02/06 (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
26 September 2005Full accounts made up to 31 December 2004 (14 pages)
26 September 2005Full accounts made up to 31 December 2004 (14 pages)
3 April 2005Annual return made up to 27/02/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
3 April 2005Annual return made up to 27/02/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
7 October 2004Full accounts made up to 31 December 2003 (14 pages)
7 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 February 2004Annual return made up to 27/02/04 (5 pages)
27 February 2004Annual return made up to 27/02/04 (5 pages)
22 December 2003Registered office changed on 22/12/03 from: 50 broadway westminster london SW1H 0BL (1 page)
22 December 2003Registered office changed on 22/12/03 from: 50 broadway westminster london SW1H 0BL (1 page)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 July 2003Director resigned (2 pages)
27 July 2003Director resigned (2 pages)
9 May 2003Annual return made up to 27/02/03
  • 363(288) ‐ Director resigned
(5 pages)
9 May 2003Annual return made up to 27/02/03
  • 363(288) ‐ Director resigned
(5 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
18 September 2002Full accounts made up to 31 December 2001 (14 pages)
18 September 2002Full accounts made up to 31 December 2001 (14 pages)
22 March 2002Registered office changed on 22/03/02 from: 1 dean farrar street westminister london SW1H 0DY (1 page)
22 March 2002Annual return made up to 27/02/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 March 2002Registered office changed on 22/03/02 from: 1 dean farrar street westminister london SW1H 0DY (1 page)
22 March 2002Annual return made up to 27/02/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 September 2001Full accounts made up to 31 December 2000 (11 pages)
21 September 2001Full accounts made up to 31 December 2000 (11 pages)
26 July 2001Annual return made up to 27/02/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 2001Annual return made up to 27/02/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 August 2000Full accounts made up to 31 December 1999 (11 pages)
30 August 2000Full accounts made up to 31 December 1999 (11 pages)
5 April 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: kingsgate house high street redhill surrey RH1 1SG (1 page)
14 March 2000Registered office changed on 14/03/00 from: kingsgate house high street redhill surrey RH1 1SG (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
2 September 1999Full accounts made up to 31 December 1998 (11 pages)
2 September 1999Full accounts made up to 31 December 1998 (11 pages)
21 February 1999Annual return made up to 27/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1999Annual return made up to 27/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 March 1998Annual return made up to 27/02/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1998Annual return made up to 27/02/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 1997Director's particulars changed (1 page)
7 July 1997Director's particulars changed (1 page)
28 June 1997Full accounts made up to 31 December 1996 (10 pages)
28 June 1997Full accounts made up to 31 December 1996 (10 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
3 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Annual return made up to 27/02/97 (6 pages)
21 March 1997Annual return made up to 27/02/97 (6 pages)
9 August 1996Full accounts made up to 31 December 1995 (8 pages)
9 August 1996Full accounts made up to 31 December 1995 (8 pages)
25 February 1996Annual return made up to 27/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Annual return made up to 27/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1995Full accounts made up to 31 December 1994 (9 pages)
4 August 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 February 1991Incorporation (36 pages)
27 February 1991Incorporation (36 pages)